Search icon

HVAC SOLUTIONS, INC.

Company Details

Name: HVAC SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2007 (18 years ago)
Organization Date: 11 Sep 2007 (18 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0673342
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7419 Dorsey Ct, Crestwood, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HVAC SOLUTIONS INC. CBS BENEFIT PLAN 2023 260610004 2024-04-29 HVAC SOLUTIONS INC. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5029693377
Plan sponsor’s address 917 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HVAC SOLUTIONS INC. CBS BENEFIT PLAN 2022 260610004 2023-12-27 HVAC SOLUTIONS INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5029693377
Plan sponsor’s address 917 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HVAC SOLUTIONS INC. CBS BENEFIT PLAN 2021 260610004 2022-12-29 HVAC SOLUTIONS INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5029693377
Plan sponsor’s address 917 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HVAC SOLUTIONS INC. CBS BENEFIT PLAN 2020 260610004 2021-12-14 HVAC SOLUTIONS INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5029693377
Plan sponsor’s address 917 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HVAC SOLUTIONS INC. CBS BENEFIT PLAN 2019 260610004 2020-12-23 HVAC SOLUTIONS INC. 10
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5029693377
Plan sponsor’s address 917 ULRICH AVE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MICHAEL J CLARK President

Secretary

Name Role
LISA S CLARK Secretary

Incorporator

Name Role
MICHAEL J. CLARK Incorporator

Registered Agent

Name Role
MICHAEL CLARK Registered Agent

Assumed Names

Name Status Expiration Date
F. D. PIERCE COMPANY Inactive 2027-09-21

Filings

Name File Date
Principal Office Address Change 2025-03-21
Annual Report 2025-03-21
Certificate of Withdrawal of Assumed Name 2024-12-06
Annual Report 2024-04-10
Annual Report 2023-05-03
Name Renewal 2022-09-21
Registered Agent name/address change 2022-06-03
Annual Report 2022-04-22
Annual Report 2021-02-12
Amended Assumed Name 2020-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747447002 2020-04-08 0457 PPP 917 ULRICH AVE, LOUISVILLE, KY, 40219-1825
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206400
Loan Approval Amount (current) 206400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1825
Project Congressional District KY-03
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 207540.93
Forgiveness Paid Date 2020-11-03
6581128301 2021-01-27 0457 PPS 917 Ulrich Ave, Louisville, KY, 40219-1825
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182800
Loan Approval Amount (current) 182800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1825
Project Congressional District KY-03
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 183658.14
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State